shadow
The English version of the Public Search application constitutes an unofficial English translation and is provided for information purposes only.
No legal rights can therefore be derived from this translation. For the official application, please consult the Dutch, French or German versions of the Public Search application.

 

Registered entity data

In general

Enterprise number:0435.011.148
Status:Active
Legal situation: Normal situation
Since August 18, 1988
Start date:August 18, 1988
Name:AQUA COVER
Name in French, since March 12, 2004
Registered seat's address: Chaussée d'Anton 26
5300 Andenne
Since October 1, 1990
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address: No data included in CBE.
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Public limited company
Since August 18, 1988
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0668.621.691   Since January 12, 2023
Director 0762.860.557   Since June 30, 2022
Permanent representative De Reyck ,  Tim  (0668.621.691)   Since January 12, 2023
Permanent representative Dils ,  Joeri  (0762.860.557)   Since June 30, 2022
Person in charge of daily management 0762.860.557   Since June 30, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since September 1, 1988
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(1)

VAT 2008  25.110  -  Manufacture of metal structures and parts of structures
Since November 24, 2015
VAT 2008  43.320  -  Joinery works
Since January 1, 2008
VAT 2008  43.910  -  Roofing works
Since January 1, 2008
VAT 2008  43.999  -  Other specialised construction activities
Since January 1, 2008
VAT 2008  46.742  -  Wholesale trade of plumbing and heating supplies
Since January 1, 2008
VAT 2008  47.521  -  Retail trade of specialised stores of building materials, general assortment in specialised stores
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 111.600,00 EUR
Annual assembly April
End date financial year 31 December
 
 

Links between entities

No data included in CBE.
 
 

External links

Publications in National Gazette
Publication of the annual accounts in the Central Balance Sheet Office
Database of statutes and powers of representation (notarial deeds)

(1)The EC-classification of the Nacebel codes has changed on 1/1/2008. Both the Nacebel codification of 2003 and 2008 are available in Public Search. The 2003 codes were valid until 31/12/2007. On 1/1/2008, the new codification became valid. This was a mere administrative conversion : no activities of the entity or establishment unit have thus been changed.


To top   Back